Cidermill Hatch Management Company Limited DORKING


Founded in 1984, Cidermill Hatch Management Company, classified under reg no. 01833491 is an active company. Currently registered at 2 Cidermill Hatch Partridge Lane RH5 5BP, Dorking the company has been in the business for fourty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 5 directors in the the firm, namely Jake M., Rebecca W. and Alan W. and others. In addition one secretary - Leslie H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cidermill Hatch Management Company Limited Address / Contact

Office Address 2 Cidermill Hatch Partridge Lane
Office Address2 Newdigate
Town Dorking
Post code RH5 5BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01833491
Date of Incorporation Tue, 17th Jul 1984
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jake M.

Position: Director

Appointed: 01 December 2017

Rebecca W.

Position: Director

Appointed: 30 December 2016

Alan W.

Position: Director

Appointed: 01 December 2012

James M.

Position: Director

Appointed: 01 January 2008

Leslie H.

Position: Secretary

Appointed: 04 April 2006

Leslie H.

Position: Director

Appointed: 31 December 1990

Steven V.

Position: Secretary

Resigned: 07 July 1992

Clare I.

Position: Director

Appointed: 31 October 2009

Resigned: 30 December 2016

Luke S.

Position: Director

Appointed: 01 January 2008

Resigned: 31 October 2009

Howard H.

Position: Director

Appointed: 01 November 2005

Resigned: 01 December 2017

Jason A.

Position: Secretary

Appointed: 01 October 2002

Resigned: 30 October 2005

Jason A.

Position: Director

Appointed: 31 August 2001

Resigned: 30 October 2005

Natalie P.

Position: Director

Appointed: 28 February 2001

Resigned: 01 December 2012

Nichola C.

Position: Director

Appointed: 01 September 1998

Resigned: 01 October 2002

Nichola C.

Position: Secretary

Appointed: 01 September 1998

Resigned: 01 October 2002

Sally A.

Position: Director

Appointed: 30 August 1998

Resigned: 31 August 2001

Michael S.

Position: Director

Appointed: 14 November 1994

Resigned: 14 February 1998

Julie M.

Position: Secretary

Appointed: 19 July 1992

Resigned: 31 August 1998

David M.

Position: Director

Appointed: 31 December 1990

Resigned: 28 February 2001

Christopher F.

Position: Director

Appointed: 31 December 1990

Resigned: 01 January 2008

Julie M.

Position: Director

Appointed: 31 December 1990

Resigned: 29 August 1998

Steven V.

Position: Director

Appointed: 31 December 1990

Resigned: 14 November 1994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 3rd, October 2023
Free Download (9 pages)

Company search

Advertisements